BIRDLIP LIMITED

Register to unlock more data on OkredoRegister

BIRDLIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07888785

Incorporation date

21/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon12/12/2024
Application to strike the company off the register
dot icon24/06/2024
Cessation of Miserden Limited as a person with significant control on 2024-06-15
dot icon24/06/2024
Change of details for Blue Sovereign Developments Limited as a person with significant control on 2024-06-15
dot icon24/06/2024
Termination of appointment of Mark Andrew Peters as a director on 2024-06-15
dot icon24/06/2024
Termination of appointment of Mark Andrew Peters as a secretary on 2024-06-15
dot icon06/06/2024
Change of details for Blue Sovereign Developments Limited as a person with significant control on 2024-06-01
dot icon30/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/12/2023
Confirmation statement made on 2023-12-26 with no updates
dot icon17/05/2023
Change of details for Miserden Limited as a person with significant control on 2023-05-02
dot icon02/05/2023
Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/07/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Director's details changed for Mr John George Page on 2021-02-11
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon15/10/2018
Director's details changed for Mr Mark Andrew Peters on 2018-10-01
dot icon15/10/2018
Secretary's details changed for Mr Mark Andrew Peters on 2018-10-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 2018-07-31
dot icon31/07/2018
Change of details for Miserden Limited as a person with significant control on 2018-07-31
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Director's details changed for Mr Mark Andrew Peters on 2014-07-01
dot icon20/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Director's details changed for Mr Mark Andrew Peters on 2014-01-20
dot icon13/03/2014
Registered office address changed from Davidge Lodge Pavilion End Beaconsfield Bucks HP9 1HE on 2014-03-13
dot icon13/03/2014
Secretary's details changed for Mr Mark Andrew Peters on 2014-01-20
dot icon03/01/2014
Register inspection address has been changed
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon21/12/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
26/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.71M
-
0.00
2.67M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Mark Andrew
Director
21/12/2011 - 15/06/2024
20
Page, John George
Director
21/12/2011 - Present
8
Peters, Mark Andrew
Secretary
21/12/2011 - 15/06/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRDLIP LIMITED

BIRDLIP LIMITED is an(a) Dissolved company incorporated on 21/12/2011 with the registered office located at 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDLIP LIMITED?

toggle

BIRDLIP LIMITED is currently Dissolved. It was registered on 21/12/2011 and dissolved on 11/03/2025.

Where is BIRDLIP LIMITED located?

toggle

BIRDLIP LIMITED is registered at 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does BIRDLIP LIMITED do?

toggle

BIRDLIP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIRDLIP LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.